Search icon

SUP I GP, LLC - Florida Company Profile

Company Details

Entity Name: SUP I GP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: M15000001148
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FL, 33401, US
Mail Address: 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KOSOY BRIAN D Chief Executive Officer 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FL, 33401
MUNDER ADAM L Vice President 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FL, 33401
DAKE BOB Vice President 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FL, 33401
FRIED JORDAN Vice President 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FL, 33401
DeFazio Daniel Vice President 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FL, 33401
TSO AGENT SERVICES, LLC Agent -
SUP I GP MM, LLC Managing Member -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-07-29 - -
REGISTERED AGENT NAME CHANGED 2022-04-20 TSO AGENT SERVICES, LLC -
LC AMENDMENT 2022-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-03-20 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
LC Amendment 2022-07-29
AMENDED ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-04-13
LC Amendment 2022-01-03
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State